Company NameI Move 4 U . Com Limited
DirectorsJames Daniel Dunne and Lesley Jane Dunne
Company StatusActive
Company Number05581247
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Previous NameBig Yellow Removals Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Daniel Dunne
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Cafe
Lambourne Hall Road
Canewdon
Essex
SS4 3PG
Director NameMs Lesley Jane Dunne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYard 7 Imperial Pk Ind Est Rawreth Lane
Rayleigh
SS6 9RS
Director NameDanny Bellamy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Side
Eastwood
Leigh On Sea
Essex
SS9 5TT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr James Daniel Dunne
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Cafe
Lambourne Hall Road
Canewdon
Essex
SS4 3PG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteimove4u.com
Telephone0800 7076177
Telephone regionFreephone

Location

Registered AddressYard 7 Imperial Pk Ind Est
Rawreth Lane
Rayleigh
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1James Daniel Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£3,237
Cash£882
Current Liabilities£7,063

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

23 March 2021Delivered on: 9 April 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 October 2020Amended micro company accounts made up to 31 October 2018 (2 pages)
11 March 2020Micro company accounts made up to 31 October 2018 (2 pages)
4 March 2020Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Yard 7 Imperial Pk Ind Est Rawreth Lane Rayleigh SS6 9RS on 4 March 2020 (1 page)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2018Registered office address changed from Room 5 High Street Billericay CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 30 October 2018 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 September 2018Registered office address changed from 88a High Street Room 5 Billericay Essex CM12 9BT England to Room 5 High Street Billericay CM12 9BT on 20 September 2018 (1 page)
20 September 2018Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF England to 88a High Street Room 5 Billericay Essex CM12 9BT on 20 September 2018 (1 page)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2015Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 May 2011Amended accounts made up to 31 October 2009 (3 pages)
6 May 2011Amended accounts made up to 31 October 2008 (4 pages)
6 May 2011Amended accounts made up to 31 October 2009 (3 pages)
6 May 2011Amended accounts made up to 31 October 2008 (4 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 October 2009Director's details changed for Mr James Daniel Dunne on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr James Daniel Dunne on 29 October 2009 (2 pages)
22 January 2009Appointment terminated secretary james dunne (1 page)
22 January 2009Return made up to 03/10/08; full list of members (3 pages)
22 January 2009Return made up to 03/10/08; full list of members (3 pages)
22 January 2009Appointment terminated secretary james dunne (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 May 2008Appointment terminated director danny bellamy (1 page)
8 May 2008Appointment terminated director danny bellamy (1 page)
8 November 2007Return made up to 03/10/07; full list of members (3 pages)
8 November 2007Return made up to 03/10/07; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
3 November 2006Return made up to 03/10/06; full list of members (3 pages)
3 November 2006Return made up to 03/10/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Company name changed big yellow removals LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed big yellow removals LIMITED\certificate issued on 21/02/06 (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Ad 03/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 October 2005Ad 03/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
3 October 2005Incorporation (15 pages)
3 October 2005Incorporation (15 pages)